LOGICALL GROUP UK LIMITED

LOGICALL GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOGICALL GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03664050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGICALL GROUP UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOGICALL GROUP UK LIMITED located?

    Registered Office Address
    Unit 1, The Griffin Centre
    Staines Road
    TW14 0HS Feltham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGICALL GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICALL UK LIMITEDDec 27, 2023Dec 27, 2023
    NG LOGISTICS LIMITEDNov 11, 1999Nov 11, 1999
    FISEPA 84 LIMITEDNov 09, 1998Nov 09, 1998

    What are the latest accounts for LOGICALL GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOGICALL GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for LOGICALL GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Termination of appointment of Peter Damian O'brien as a director on Jun 14, 2024

    1 pagesTM01

    Termination of appointment of Martin John Rue as a director on Jun 14, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed logicall uk LIMITED\certificate issued on 14/05/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Adam Williams as a director on May 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed ng logistics LIMITED\certificate issued on 27/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2023

    RES15

    Registration of charge 036640500003, created on Dec 20, 2023

    40 pagesMR01

    Confirmation statement made on Nov 09, 2023 with updates

    6 pagesCS01

    Director's details changed for Janssen Group of Companies B.V. on Nov 01, 2023

    1 pagesCH02

    Director's details changed for Peter Damian O'brien on Nov 09, 2023

    2 pagesCH01

    Annual return made up to Nov 09, 2008 with full list of shareholders

    11 pagesAR01

    Group of companies' accounts made up to Sep 30, 2022

    36 pagesAA

    Second filing of the annual return made up to Nov 09, 2010

    24 pagesRP04AR01

    Second filing of the annual return made up to Nov 09, 2011

    24 pagesRP04AR01

    Second filing of the annual return made up to Nov 09, 2009

    24 pagesRP04AR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Martin John Rue as a person with significant control on Mar 14, 2023

    1 pagesPSC07

    Cessation of Peter Damian O'brien as a person with significant control on Mar 14, 2023

    1 pagesPSC07

    Cessation of Gary Dean as a person with significant control on Mar 14, 2023

    1 pagesPSC07

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Who are the officers of LOGICALL GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Adam
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Director
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    EnglandBritishDirector195901680002
    LOGICALL GROUP BV
    5928 Pn
    Venlo
    Newtonweg 10
    Netherlands
    Director
    5928 Pn
    Venlo
    Newtonweg 10
    Netherlands
    Legal FormPRIVATE COMPANY WITH LIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDUTCH CIVIL CODE
    Registration Number83414711
    306926840002
    DEAN, Gary
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Secretary
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    169123110001
    PARKES, Jeremy Guy
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    Secretary
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    British103217230001
    RUE, Martin John
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Secretary
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    303880960001
    SHORT, Nigel Leslie
    Eweleaze
    Stapleton
    TA12 6AN Martock
    Somerset
    Secretary
    Eweleaze
    Stapleton
    TA12 6AN Martock
    Somerset
    BritishAccountant73007880002
    DEAN, Gary
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Director
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    EnglandBritishFreight Forwarder22103500007
    O'BRIEN, Peter Damian
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Director
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    EnglandBritishFreight Forwarder64844610005
    RUE, Martin John
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Director
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    EnglandBritishFreight Forwarder46030970006
    SHORT, Nigel Leslie
    Eweleaze
    Stapleton
    TA12 6AN Martock
    Somerset
    Director
    Eweleaze
    Stapleton
    TA12 6AN Martock
    Somerset
    EnglandBritishAccountant73007880002
    VANDERSTEEN, Susan Elizabeth
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    Director
    11 Pound Lane
    Thatcham
    RG19 3TG Newbury
    Berkshire
    United KingdomBritishSolicitor49044080001

    Who are the persons with significant control of LOGICALL GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Dean
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Apr 06, 2016
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin John Rue
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Apr 06, 2016
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Damian O'Brien
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Apr 06, 2016
    Staines Road
    TW14 0HS Feltham
    Unit 1, The Griffin Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LOGICALL GROUP UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0